General information

Mcpherson's Consumer Products (nz) Limited

Type: NZ Limited Company (Ltd)
9429039349835
New Zealand Business Number
425605
Company Number
Registered
Company Status

Mcpherson's Consumer Products (Nz) Limited (issued an NZBN of 9429039349835) was started on 23 May 1989. 2 addresses are in use by the company: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland (type: registered, physical). Level 11, K P M G Centre, 8 Princes Street, Auckland had been their registered address, until 25 Feb 2004. Mcpherson's Consumer Products (Nz) Limited used other names, namely: Wiltshire (Nz) Limited from 06 Jun 1997 to 01 Jan 2005, Mcpherson's Housewares (N.z.) Limited (06 Mar 1995 to 06 Jun 1997) and Mcpherson's Homewares (N.z.) Limited (23 May 1989 - 06 Mar 1995). 6950000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6950000 shares (100 per cent of shares), namely:
Acn 105 235 569 - Mcpherson's Limited (an other) located at Kingsgrove, Nsw postcode 2208. Businesscheck's information was last updated on 22 Mar 2024.

Current address Type Used since
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland Registered & physical & service 25 Feb 2004
Directors
Name and Address Role Period
Paul Witheridge
Kingsgrove, Nsw 2208, 2208
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 05 May 2015
Maroubra, Nsw, 2035
Address used since 28 Nov 2017
Director 07 Nov 2011 - current
Alison Jane Cook
Mount Martha, Vic, 3934
Address used since 01 Jun 2023
Director 01 Jun 2023 - current
Grant William Peck
Kingsgrove, NSW 2208
Address used since 01 Jan 1970
312-326 Barkers Road, Hawthorn, VIC 3122
Address used since 10 Dec 2020
Director 10 Dec 2020 - 31 May 2023
Brett Jason Owers
Kingsgrove, Nsw 2208,
Address used since 01 Jan 1970
Bangor, Nsw 2234,
Address used since 19 Dec 2016
Director 19 Dec 2016 - 14 Sep 2021
Laurence Mcallister
Mosman, Nsw 2088,
Address used since 21 Nov 2016
Kingsgrove, Nsw 2208,
Address used since 01 Jan 1970
Nsw 2208,
Address used since 01 Jan 1970
Director 21 Nov 2016 - 10 Dec 2020
Paul John Maguire
Kingsgrove, New South Wales, 2208
Address used since 01 Jan 1970
Kangaroo Point, Nsw, 2224
Address used since 05 May 2015
Director 10 Dec 2012 - 21 Nov 2016
Geoffrey Paul Mitchell
Papakura, Auckland 2113,
Address used since 25 Oct 2013
Director 03 Feb 2003 - 01 Jul 2015
Bryan Longton Crump
Remuera, Auckland,
Address used since 27 Sep 2006
Director 27 Sep 2006 - 18 Oct 2014
Philip Ross Bennett
Mount Waverley, Victoria 3149, Australia,
Address used since 13 Jun 1997
Director 13 Jun 1997 - 07 Nov 2011
Michael Arthur Nottingham
Beachhaven, Auckland,
Address used since 31 Jul 2000
Director 31 Jul 2000 - 27 Sep 2006
Patrick Dennis Mcneeley
Howick, Auckland,
Address used since 01 Nov 1999
Director 01 Nov 1999 - 27 Apr 2001
Ian John Laird
Sunbury, Victoria, Australia,
Address used since 22 Feb 2000
Director 22 Feb 2000 - 31 Jul 2000
Alan Edward Fahy
Warrandyte, Victoria, Australia,
Address used since 20 Mar 1995
Director 20 Mar 1995 - 22 Feb 2000
Graham Howard Norton
Meadowbank, Auckland,
Address used since 31 Dec 1998
Director 31 Dec 1998 - 01 Nov 1999
Oliver William Pitcaithly
Christchurch 8,
Address used since 19 Jan 1993
Director 19 Jan 1993 - 31 Dec 1998
Bruce Robertson Irvine
Christchurch,
Address used since 08 Apr 1993
Director 08 Apr 1993 - 23 Jun 1995
Raymond Anthony Dixon
Mentone, Victoria, Australia,
Address used since 10 Sep 1990
Director 10 Sep 1990 - 17 Mar 1995
Grant Bruce Murdoch
Ascot Brisbane, Queensland, Australia,
Address used since 11 Jan 1993
Director 11 Jan 1993 - 08 Apr 1993
Addresses
Previous address Type Period
Level 11, K P M G Centre, 8 Princes Street, Auckland Registered 14 Jan 1997 - 25 Feb 2004
C/- Messrs Deloitte Touche Tohmatsu, Chartered Accountants, Level 4, 32 Oxford Terrace, Christchurch Registered 23 Aug 1995 - 14 Jan 1997
C/- Messrs Deloitte Haskins Sells, Chartered Accountants, Level 4, 32 Oxford Terrace, Christchurch Registered 24 May 1994 - 24 May 1994
C/- Messrs Deloitte Touche Tohmatsu, Chartered Accountants, Level 4, 32 Oxford Terrace, Christchurch Registered 24 May 1994 - 23 Aug 1995
- Physical 20 Feb 1992 - 20 Feb 1992
C/- Kpmg, Level 11, Kpmg Centre, 9 Princes Street, Auckland Physical 20 Feb 1992 - 25 Feb 2004
Financial Data
Financial info
6950000
Total number of Shares
October
Annual return filing month
June
Financial report filing month
23 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6950000
Shareholder Name Address Period
Acn 105 235 569 - Mcpherson's Limited
Other (Other)
Kingsgrove
Nsw
2208
23 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
Domenica Pty Limited
Other
Kingsgrove
Nsw
2208
23 May 1989 - 23 Dec 2019
Domenica Pty Limited
Other
Kingsgrove
Nsw
2208
23 May 1989 - 23 Dec 2019
Domenica Pty Limited
Other
Kingsgrove
Nsw
2208
23 May 1989 - 23 Dec 2019

Ultimate Holding Company
Name Mcpherson's Limited
Type Company
Country of origin AU
Address 105 Vanessa Street
Kingsgrove
New South Wales 2208
Location
Companies nearby
Rocket Kitchen Limited
18 Viaduct Harbour Avenue
Eaglestone Limited
18 Viaduct Harbour Avenue
Number Works Limited
18 Viaduct Harbour Avenue
Tanzaneia Trustees Limited
18 Viaduct Harbour Avenue
West Auckland Brick & Blocklayers (2006) Limited
18 Viaduct Harbour Avenue
Rocket Corporation Limited
18 Viaduct Harbour Avenue